Chigwell
Essex
IG7 4EB
Director Name | Michael Patrick Obrien |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 March 2009) |
Role | Builder |
Correspondence Address | 19 Dallin Road Bexleyheath Kent DA6 8EH |
Secretary Name | Philip Anthony Meyler |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 March 2009) |
Role | Carpenter |
Correspondence Address | 55 Tufter Road Chigwell Essex IG7 4EB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2008 | Order of court - dissolution void (5 pages) |
3 April 2006 | Dissolved (1 page) |
3 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 55 tufter road chigwell essex IG7 4EB (1 page) |
6 January 2005 | Appointment of a voluntary liquidator (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Statement of affairs (4 pages) |
13 June 2003 | Return made up to 02/04/03; full list of members (7 pages) |
25 June 2002 | Return made up to 02/04/02; full list of members (6 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: greenland house 1 greenland street london NW1 0ND (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Ad 10/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: the studio saint nicholas close elstreewood hertfordshire WD6 3EW (1 page) |
2 April 2001 | Incorporation (16 pages) |